THE TEACHING AWARDS TRUST

21 officers / 53 resignations

ROLLETT, Stephen Graham James

Correspondence address
C/O Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom, EC1V 9DD
Role ACTIVE
director
Date of birth
June 1980
Appointed on
25 March 2025
Nationality
British
Occupation
Charity Executive

MCCULLOCH, Julie Clare

Correspondence address
C/O Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom, EC1V 9DD
Role ACTIVE
director
Date of birth
April 1973
Appointed on
4 April 2024
Nationality
British
Occupation
Director Of Policy At The Association Of School

REID, Nicole

Correspondence address
C/O Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom, EC1V 9DD
Role ACTIVE
director
Date of birth
October 1978
Appointed on
11 March 2024
Nationality
Jamaican
Occupation
Executive Principal

MCCULLY, Andrew John

Correspondence address
C/O Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom, EC1V 9DD
Role ACTIVE
director
Date of birth
November 1963
Appointed on
26 September 2023
Nationality
British
Occupation
Retired (Former Civil Servant)

PEASGOOD, Corrienne

Correspondence address
C/O Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom, EC1V 9DD
Role ACTIVE
director
Date of birth
April 1962
Appointed on
1 January 2023
Nationality
British
Occupation
Retired

SALT, Toby Dominic Brodigan, Professor

Correspondence address
C/O Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom, EC1V 9DD
Role ACTIVE
director
Date of birth
July 1962
Appointed on
6 December 2022
Nationality
British
Occupation
Consultant

ANWAR, Catherine Rachel

Correspondence address
Penthouse 6 Ludgate Lofts 17 Ludgate Hill, Birmingham, United Kingdom, B3 1DW
Role ACTIVE
director
Date of birth
March 1965
Appointed on
20 July 2022
Resigned on
5 July 2023
Nationality
British
Occupation
Director/Founder Of Elect

Average house price in the postcode B3 1DW £370,000

BENNETT, Tesca, Dr

Correspondence address
C/O Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom, EC1V 9DD
Role ACTIVE
director
Date of birth
April 1972
Appointed on
22 September 2021
Nationality
British
Occupation
Executive Principal

TAYLOR-CUMMINGS, Jonathan

Correspondence address
35 Oakroyd Avenue, Potters Bar, United Kingdom, EN6 2EL
Role ACTIVE
director
Date of birth
December 1966
Appointed on
28 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EN6 2EL £806,000

MONIS-WESTON, David

Correspondence address
12a Elmfield House, The Grange, London, United Kingdom, N2 8ES
Role ACTIVE
director
Date of birth
September 1979
Appointed on
28 June 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode N2 8ES £402,000

MANN, Shane Robert

Correspondence address
C/O Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom, EC1V 9DD
Role ACTIVE
director
Date of birth
November 1990
Appointed on
9 July 2020
Nationality
British
Occupation
Company Director

MORETON, Amanda Elizabeth

Correspondence address
C/O Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom, EC1V 9DD
Role ACTIVE
director
Date of birth
April 1972
Appointed on
10 March 2020
Nationality
British
Occupation
Ceo

SMITH, Tracy

Correspondence address
229 Bethnal Green Road, London, England, E2 6AB
Role ACTIVE
director
Date of birth
October 1964
Appointed on
10 March 2020
Resigned on
6 July 2022
Nationality
British
Occupation
Executive Director

Average house price in the postcode E2 6AB £496,000

CARTER, David Anthony, Sir

Correspondence address
First Floor 10 Queen Street Place, London, United Kingdom, EC4R 1BE
Role ACTIVE
director
Date of birth
November 1959
Appointed on
5 July 2018
Resigned on
8 March 2023
Nationality
British
Occupation
Self Employed Consultant

LAKHANI, Priya

Correspondence address
2nd Floor 22 Torrington Place, London, United Kingdom, WC1E 7HJ
Role ACTIVE
director
Date of birth
May 1981
Appointed on
4 May 2018
Resigned on
12 September 2022
Nationality
British
Occupation
Ceo & Founder

BARTON, Geoff

Correspondence address
First Floor 10 Queen Street Place, London, United Kingdom, EC4R 1BE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
5 December 2017
Resigned on
6 March 2024
Nationality
British
Occupation
Company Director

MUNBY, Stephen

Correspondence address
First Floor 10 Queen Street Place, London, United Kingdom, EC4R 1BE
Role ACTIVE
director
Date of birth
August 1956
Appointed on
23 March 2017
Resigned on
6 December 2022
Nationality
British
Occupation
Company Director

WILLIAMSON, Sue

Correspondence address
First Floor 10 Queen Street Place, London, United Kingdom, EC4R 1BE
Role ACTIVE
director
Date of birth
May 1951
Appointed on
17 December 2016
Resigned on
8 September 2021
Nationality
British
Occupation
Company Director

QUINN, MARY ELIZABETH

Correspondence address
THE STOURPORT HIGH SCHOOL & VITH FORM COLLEGE MINS, STOURPORT ON SEVERN, WORCESTERSHIRE, UNITED KINGDOM, DY13 8AX
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
EXECUTIVE PRINCIPAL

STEER, ALAN WILLIAM

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1BE
Role ACTIVE
Director
Date of birth
January 1948
Appointed on
1 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

BWB SECRETARIAL LIMITED

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1BE
Role ACTIVE
Secretary
Appointed on
25 August 2010
Nationality
BRITISH

GILBERT, Christine Bridget, Dame

Correspondence address
10 Queen Street Place, London, EC4R 1BE
Role RESIGNED
director
Date of birth
December 1949
Appointed on
5 December 2017
Resigned on
4 December 2019
Nationality
British
Occupation
Consultant

SYLVESTER, NICOLA NATASHA

Correspondence address
SCHOOLS' STRATEGY TEAM, EDUCATION DIVISION AND THE, CHURCH HOUSE, GREAT SMITH STREET, LONDON, UNITED KINGDOM, SW1P 3AZ
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
3 September 2014
Resigned on
7 December 2015
Nationality
BRITISH
Occupation
HEAD OF SCHOOL EFFECTIVENESS AND DEPUTY GENERAL SE

ROCKS, SINEAD

Correspondence address
BBC MEDIA CITY, GREAT MANCHESTER, UNITED KINGDOM, M50 2BH
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
3 September 2014
Resigned on
17 January 2017
Nationality
BRITISH
Occupation
HEAD OF MEDIA DEPARTMENT

BUCK, ANDREW

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1BE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
19 June 2013
Resigned on
6 September 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CLARKE, PETER LAWRENCE

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1BE
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
19 June 2013
Resigned on
19 April 2018
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

CROWNE, STEPHEN THOMAS

Correspondence address
2-6 CANNON STREET, LONDON, UNITED KINGDOM, EC4M 6YH
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
19 June 2013
Resigned on
4 December 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE, BAR COUNCIL

HUSBANDS, CHRISTOPHER ROY

Correspondence address
INSTITUTE OF EDUCATION 20 BEDFORD WAY, LONDON, UNITED KINGDOM, WC1H 0AL
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
5 December 2012
Resigned on
7 December 2015
Nationality
BRITISH
Occupation
EDUCATION

BARROW, SIMON HOARE

Correspondence address
16 CHELSEA EMBANKMENT, LONDON, UNITED KINGDOM, SW3 4LA
Role RESIGNED
Director
Date of birth
November 1937
Appointed on
19 September 2012
Resigned on
4 December 2019
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SW3 4LA £2,484,000

NASSE, SAUL EDWARD

Correspondence address
CAMBRIDGE ENGLISH LANGUAGE ASSESSMENT 1 HILLS ROAD, CAMBRIDGE, UNITED KINGDOM, CB1 2EU
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
25 July 2012
Resigned on
5 December 2017
Nationality
BRITISH
Occupation
CONTROLLER

COURTNEY, KEVIN GEORGE

Correspondence address
HAMILTON HOUSE MABLEDON PLACE, LONDON, UNITED KINGDOM, WC1H 9BD
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
24 September 2010
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
DEPUTY GENERAL SECRETARY

HOWARD, MARY JACQUELINE

Correspondence address
NASUWT HEADQUARTERS HILLSCOURT EDUCATION CENTRE RO, REDNAL, BIRMINGHAM, UNITED KINGDOM, B45 8RS
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
20 September 2010
Resigned on
5 December 2012
Nationality
BRITISH
Occupation
ASSISTANT GENERAL SECRETARY

HOBBY, RUSSELL KEITH

Correspondence address
1 HEATH SQUARE BOLTRO ROAD, HAYWARDS HEATH, WEST SUSSEX, UK, RH16 1BL
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
20 September 2010
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
GENERAL SECRETARY NAHT

Average house price in the postcode RH16 1BL £330,000

BULFORD, ANNE CHRISTINE

Correspondence address
66 LINCOLN'S INN FIELDS, LONDON, WC2A 3LH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
5 July 2010
Resigned on
4 December 2013
Nationality
BRITISH
Occupation
COMPANY FINANCE DIRECTOR

VEREY, DAVID JOHN

Correspondence address
THE TEACHING AWARDS 6 MIDDLE STREET, LONDON, EC1A 7PH
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
9 December 2009
Resigned on
4 December 2013
Nationality
BRITISH
Occupation
MERCHANT BANKER

EVANS, ANNE

Correspondence address
HERALD COURT UNIVERSITY OF WARWICK SCIENCE PARK, COVENTRY, WEST MIDLANDS, CV4 7EZ
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
9 December 2009
Resigned on
5 December 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

RICHARDS, EDWARD CHARLES

Correspondence address
6 PARKGATE GARDENS, LONDON, SW14 8BQ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
10 December 2008
Resigned on
5 December 2012
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW14 8BQ £2,449,000

WYATT, ALAN WILL

Correspondence address
ABBEY WILLOWS, THE TURNPIKE, MIDDLE BARTON, CHIPPING NORTON, OXFORDSHIRE, OX7 7DD
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
19 October 2008
Resigned on
19 June 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX7 7DD £437,000

LOUGHREY, STEPHEN VICTOR PATRICK

Correspondence address
1 KENMORE CLOSE, KENT ROAD KEW, LONDON, TW9 3JG
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
13 December 2007
Resigned on
19 September 2012
Nationality
IRISH
Occupation
DIRECTOR, NATIONS AND REGIONS AT BBC

Average house price in the postcode TW9 3JG £778,000

BARTLETT, JEREMY MARTIN OSBORNE

Correspondence address
65 AGGBOROUGH CRESCENT, KIDDERMINSTER, WORCESTERSHIRE, DY10 1LQ
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
16 July 2007
Resigned on
5 July 2010
Nationality
BRITISH
Occupation
TRADE UNION

Average house price in the postcode DY10 1LQ £334,000

ATKINSON, WILLIAM SAMUEL

Correspondence address
128 CONWAY ROAD, LONDON, N14 7BJ
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
13 March 2007
Resigned on
9 December 2009
Nationality
BRITISH
Occupation
HEADTEACHER

Average house price in the postcode N14 7BJ £1,396,000

MCMILLAN, IAIN MACLEOD

Correspondence address
SILVANA, 2 PARKVIEW AVENUE, FALKIRK, STIRLINGSHIRE, FK1 5JX
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
13 March 2007
Resigned on
23 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

GILLESPIE, FELICITY

Correspondence address
29 HOLDENHURST AVENUE, LONDON, N12 0JA
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
5 December 2006
Resigned on
8 April 2011
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0JA £858,000

CAPERON, JOHN PHILIP

Correspondence address
SARUM TWYFORDS, CROWBOROUGH, EAST SUSSEX, TN6 1YE
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
5 December 2006
Resigned on
9 December 2009
Nationality
BRITISH
Occupation
EDUCATION CONSULTANT

Average house price in the postcode TN6 1YE £758,000

AMOS, COLLEEN ALTHEA

Correspondence address
25 CLEMENT CLOSE, LONDON, NW6 7AL
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
5 December 2006
Resigned on
5 December 2012
Nationality
BRITISH
Occupation
COMMS & MARKETING

Average house price in the postcode NW6 7AL £603,000

JENNINGS, ROBERT SAMUEL

Correspondence address
1 PARKMORE ROAD, MAGHERAFELT, LONDONDERRY, BT45 6PF
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
5 September 2006
Resigned on
19 March 2011
Nationality
BRITISH
Occupation
PRINCIPAL

BOUSTED, MARY WINEFRIDE

Correspondence address
75 CANBURY AVENUE, KINGSTON, SURREY, KT2 6JR
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
17 August 2006
Resigned on
11 April 2011
Nationality
BRITISH
Occupation
GENERAL SECRETARY

Average house price in the postcode KT2 6JR £984,000

PARKIN, PHILIP ANDREW

Correspondence address
9 BLUE MOUNTAINS, DUFFIELD, DERBY, DERBYSHIRE, DE56 4BN
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
20 January 2006
Resigned on
8 April 2011
Nationality
BRITISH
Occupation
GENERAL SECRETARY

Average house price in the postcode DE56 4BN £337,000

BROOKES, MICHAEL JOHN PATRICK

Correspondence address
10 CHARNWOOD CLOSE, RAVENSHEAD, NOTTINGHAMSHIRE, NG15 9BZ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
7 December 2005
Resigned on
20 September 2010
Nationality
ENGLISH
Occupation
GENERAL SECRETARY

Average house price in the postcode NG15 9BZ £606,000

KEATES, CHRISTINE MARY

Correspondence address
7 WOODLAND ROAD, NORTHFIELD, BIRMINGHAM, WEST MIDLANDS, B31 2HU
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
6 December 2004
Resigned on
15 July 2007
Nationality
BRITISH
Occupation
GENERAL SECRETARY

Average house price in the postcode B31 2HU £530,000

WRAGG, EDWARD CONRAD

Correspondence address
HIGHER DURYARD HOUSE, PENNSYLVANIA ROAD, EXETER, DEVON, EX4 5BQ
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
21 September 2004
Resigned on
16 November 2005
Nationality
BRITISH
Occupation
EMERITUS PROFESSOR

Average house price in the postcode EX4 5BQ £1,477,000

COOKE, BARRY JOHN

Correspondence address
2 NORTHMEAD, WILLOWMEAD PARK PRESTBURY, MACCLESFIELD, CHESHIRE, SK10 4XD
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
17 April 2002
Resigned on
17 May 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK10 4XD £971,000

OKANE, EAMONN

Correspondence address
3 DULWICH MEWS 49 EAST DULWICH ROAD, LONDON, SE22 9AN
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
17 April 2002
Resigned on
22 May 2004
Nationality
BRITISH
Occupation
GENERAL SECRETARY

Average house price in the postcode SE22 9AN £658,000

HESLOP, JEAN

Correspondence address
66 GARLICK STREET, BRIGHOUSE, WEST YORKSHIRE, HD6 3PW
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
17 April 2002
Resigned on
17 May 2004
Nationality
BRITISH
Occupation
HEADTEACHER

Average house price in the postcode HD6 3PW £177,000

GEMMELL, JEAN

Correspondence address
KILBURN HALL CHURCH STREET, KILBURN, BELPER, DERBYSHIRE, DE56 0LU
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
7 June 2001
Resigned on
6 December 2005
Nationality
BRITISH
Occupation
GENERAL SECRETARY PAT

Average house price in the postcode DE56 0LU £318,000

PHILLIS, ROBERT WESTON

Correspondence address
THE OLD VICARAGE, HIGH STREET, WARGRAVE, BERKSHIRE, RG10 8DH
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
1 May 2001
Resigned on
22 September 2008
Nationality
BRITISH
Occupation
CHEIF EXECUTIVE

Average house price in the postcode RG10 8DH £4,158,000

WINTER, PAUL KEITH

Correspondence address
FLAT 2, BISHOP COURT ESTATE, BRINSOP, HEREFORDSHIRE, HR4 7AX
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
26 April 2001
Resigned on
27 September 2005
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode HR4 7AX £458,000

COHEN, SHIMON DAVID

Correspondence address
25 BANCROFT AVENUE, LONDON, N2 0AR
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
26 April 2001
Resigned on
17 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N2 0AR £2,476,000

HANCOCK, DAVID

Correspondence address
LONDON BARN, FARTHINGHOE, BRACKLEY, NORTHAMPTONSHIRE, NN13 5PB
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
23 April 2001
Resigned on
17 May 2006
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode NN13 5PB £595,000

PIPER, ANNE MARIE

Correspondence address
10 BEARDELL STREET, LONDON, SE19 1TP
Role RESIGNED
Secretary
Appointed on
2 April 2001
Resigned on
25 August 2010
Nationality
CANADIAN
Occupation
SOLICITOR

Average house price in the postcode SE19 1TP £615,000

SONDHI, RANJIT

Correspondence address
89 HAMSTEAD HALL AVENUE, BIRMINGHAM, WEST MIDLANDS, B20 1JU
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
27 September 2000
Resigned on
5 December 2006
Nationality
BRITISH
Occupation
LECTURER

Average house price in the postcode B20 1JU £441,000

MONDS, FABIAN CHARLES

Correspondence address
11 STONEYPATH, VICTORIA ROAD, LONDONDERRY, COUNTY LONDONDERRY, BT47 2AF
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
27 September 2000
Resigned on
5 December 2006
Nationality
IRISH
Occupation
CONSULTANT

JAMES, ROY LEWIS

Correspondence address
36 NORTH RISE, LLANISHEN, CARDIFF, SOUTH GLAMORGAN, CF14 0RN
Role RESIGNED
Director
Date of birth
February 1937
Appointed on
27 September 2000
Resigned on
20 May 2003
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CF14 0RN £514,000

BANGS, JOHN

Correspondence address
29 BLISSETT STREET, LONDON, SE10
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 February 1999
Resigned on
20 September 2010
Nationality
BRITISH
Occupation
ASSISTANT SECRETARY

MITCHINSON, NORMAN JOHN

Correspondence address
3 TRIN MILLS, MERCHANTS LANDING, BRISTOL, BS1 4RJ
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
18 February 1999
Resigned on
5 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS1 4RJ £906,000

PUTTNAM OF QUEENSGATE, DAVID

Correspondence address
FLAT 52, 30 VINCENT SQUARE, LONDON, SW1P 2NN
Role RESIGNED
Director
Date of birth
February 1941
Appointed on
18 February 1999
Resigned on
19 October 2008
Nationality
BRITISH
Occupation
CHAIRMAN

SMITH, PETER ANTHONY

Correspondence address
19 WOODSTOCK ROAD, CROYDON, SURREY, CR0 1JS
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
18 February 1999
Resigned on
10 February 2006
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CR0 1JS £399,000

SNOW, JON

Correspondence address
200 GRAYS INN ROAD, LONDON, WC1X 8XZ
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
18 February 1999
Resigned on
23 April 2001
Nationality
BRITISH
Occupation
JOURNALIST

SUTTON, JOHN SYDNEY

Correspondence address
24 BRIGHT TREES ROAD, GEDDINGTON, KETTERING, NORTHAMPTONSHIRE, NN14 1BS
Role RESIGNED
Director
Date of birth
June 1936
Appointed on
18 February 1999
Resigned on
20 September 2010
Nationality
BRITISH
Occupation
EDUCATION CONSULTANT

Average house price in the postcode NN14 1BS £415,000

DRIVER, KAY

Correspondence address
2 ST JAMES COURT, FRIAR GATE, DERBY, DE1 1BT
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
18 February 1999
Resigned on
23 April 2001
Nationality
BRITISH
Occupation
GENERAL SECRETARY

Average house price in the postcode DE1 1BT £554,000

DE GRUCHY, NIGEL

Correspondence address
5 KING STREET, COVENT GARDEN, LONDON, WC2E 8HN
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
18 February 1999
Resigned on
17 April 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode WC2E 8HN £1,255,000

CADBURY, DOMINIC

Correspondence address
THE BARN, SHUTFORD, BANBURY, OXFORDSHIRE, OX15 6PF
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
18 February 1999
Resigned on
10 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HART, DAVID

Correspondence address
1 HEATH SQUARE, BOLTRO ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 1BL
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
18 February 1999
Resigned on
7 December 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH16 1BL £330,000

PAILEX CORPORATE SERVICES LIMITED

Correspondence address
FIRST FLOOR 1 BOUVERIE HOUSE, 154 FLEET STREET, LONDON, EC4A 2JD
Role RESIGNED
Secretary
Appointed on
18 February 1999
Resigned on
2 April 2001
Nationality
BRITISH

More Company Information